Search icon

AG. PLANTERS, INC. - Florida Company Profile

Company Details

Entity Name: AG. PLANTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG. PLANTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 1987 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J93131
FEI/EIN Number 650008292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PO BOX 279, CLEWISTON, FL, 33440
Mail Address: PO BOX 279, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLARD, JAMES A. President 207 CYPRESS AVENUE, CLEWISTON, FL
BALLARD, JAMES A. Director 207 CYPRESS AVENUE, CLEWISTON, FL
BALLARD, JAMES A. Vice President 207 CYPRESS AVENUE, CLEWISTON, FL
BALLARD, JAMES A. Agent 207 CYPRESS AVENUE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 PO BOX 279, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 1999-04-20 PO BOX 279, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-03 207 CYPRESS AVENUE, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 1987-11-25 BALLARD, JAMES A. -

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State